- Company Overview for BONBONS DAY NURSERIES LIMITED (04321797)
- Filing history for BONBONS DAY NURSERIES LIMITED (04321797)
- People for BONBONS DAY NURSERIES LIMITED (04321797)
- Insolvency for BONBONS DAY NURSERIES LIMITED (04321797)
- More for BONBONS DAY NURSERIES LIMITED (04321797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 15 December 2015 | |
28 Jul 2015 | 2.24B | Administrator's progress report to 18 June 2015 | |
24 Feb 2015 | 2.17B | Statement of administrator's proposal | |
24 Feb 2015 | 2.16B | Statement of affairs with form 2.14B | |
07 Jan 2015 | AD01 | Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 | |
06 Jan 2015 | 2.12B | Appointment of an administrator | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2013 | AP01 | Appointment of Mr David Scope as a director | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Sarah Jane Channon on 30 June 2012 | |
23 Jan 2013 | CH03 | Secretary's details changed for Sarah Jane Channon on 30 June 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 13 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 May 2011 | CH03 | Secretary's details changed for Sarah Jane Channon on 31 May 2010 | |
23 May 2011 | AD01 | Registered office address changed from Midland Buildings, 19a Briggate Shipley West Yorkshire BD17 7BP on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Sarah Jane Channon on 31 May 2010 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
12 Nov 2009 | AR01 | Annual return made up to 13 November 2008 | |
10 Mar 2009 | 288b | Appointment terminated director gary channon |